Founded in 2004, Spokemead Maintenance Ltd have registered office in London, it has a status of "Active". The companies directors are Rooney, Deborah Diane, Rooney, Neil Andrew, Rooney, Nicole Ieanne, O'reilly, Katie, Rooney, Deborah Diane, Rooney, Neil, Clark, Barry Ronald, Copolo, Philip John, Ellingham, David Thomas, Ferris, Brian Patrick, O'reilly, Katie, Rooney, James, Rooney, Patricia Rosina.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROONEY, Deborah Diane | 17 October 2008 | - | 1 |
ROONEY, Neil Andrew | 02 May 2017 | - | 1 |
ROONEY, Nicole Ieanne | 23 February 2016 | - | 1 |
CLARK, Barry Ronald | 06 September 2005 | 31 July 2007 | 1 |
COPOLO, Philip John | 12 April 2016 | 07 September 2018 | 1 |
ELLINGHAM, David Thomas | 12 April 2016 | 04 April 2019 | 1 |
FERRIS, Brian Patrick | 06 September 2005 | 01 June 2013 | 1 |
O'REILLY, Katie | 12 April 2016 | 16 December 2016 | 1 |
ROONEY, James | 10 May 2004 | 22 March 2008 | 1 |
ROONEY, Patricia Rosina | 29 May 2009 | 30 June 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'REILLY, Katie | 02 September 2016 | 16 December 2016 | 1 |
ROONEY, Deborah Diane | 02 June 2009 | 25 November 2011 | 1 |
ROONEY, Neil | 25 November 2011 | 02 September 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 August 2020 | |
CS01 - N/A | 30 April 2020 | |
AA - Annual Accounts | 06 January 2020 | |
PSC05 - N/A | 05 December 2019 | |
AP04 - Appointment of corporate secretary | 11 July 2019 | |
AD01 - Change of registered office address | 11 July 2019 | |
CS01 - N/A | 09 May 2019 | |
AP01 - Appointment of director | 17 April 2019 | |
TM01 - Termination of appointment of director | 05 April 2019 | |
AP01 - Appointment of director | 05 April 2019 | |
AA - Annual Accounts | 22 October 2018 | |
TM01 - Termination of appointment of director | 11 September 2018 | |
CS01 - N/A | 15 May 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 22 May 2017 | |
AP01 - Appointment of director | 10 May 2017 | |
TM01 - Termination of appointment of director | 10 January 2017 | |
TM02 - Termination of appointment of secretary | 10 January 2017 | |
TM01 - Termination of appointment of director | 10 January 2017 | |
AA - Annual Accounts | 20 September 2016 | |
AP03 - Appointment of secretary | 02 September 2016 | |
TM02 - Termination of appointment of secretary | 02 September 2016 | |
AR01 - Annual Return | 16 May 2016 | |
AA01 - Change of accounting reference date | 05 May 2016 | |
MR01 - N/A | 15 April 2016 | |
MR01 - N/A | 15 April 2016 | |
AP01 - Appointment of director | 13 April 2016 | |
AP01 - Appointment of director | 13 April 2016 | |
AP01 - Appointment of director | 13 April 2016 | |
AD01 - Change of registered office address | 13 April 2016 | |
CH01 - Change of particulars for director | 24 February 2016 | |
AP01 - Appointment of director | 24 February 2016 | |
MR04 - N/A | 11 February 2016 | |
AA - Annual Accounts | 26 January 2016 | |
AR01 - Annual Return | 15 May 2015 | |
AA - Annual Accounts | 03 March 2015 | |
AR01 - Annual Return | 10 May 2014 | |
CH01 - Change of particulars for director | 10 May 2014 | |
AA - Annual Accounts | 30 December 2013 | |
MR01 - N/A | 18 December 2013 | |
AR01 - Annual Return | 12 June 2013 | |
TM01 - Termination of appointment of director | 07 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 March 2013 | |
AA - Annual Accounts | 21 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 February 2013 | |
AR01 - Annual Return | 23 June 2012 | |
AA - Annual Accounts | 23 January 2012 | |
AP03 - Appointment of secretary | 27 November 2011 | |
TM02 - Termination of appointment of secretary | 27 November 2011 | |
AD01 - Change of registered office address | 12 October 2011 | |
AR01 - Annual Return | 24 June 2011 | |
CH01 - Change of particulars for director | 24 June 2011 | |
CH01 - Change of particulars for director | 24 June 2011 | |
CH01 - Change of particulars for director | 24 June 2011 | |
AA - Annual Accounts | 07 February 2011 | |
MG01 - Particulars of a mortgage or charge | 22 November 2010 | |
MG01 - Particulars of a mortgage or charge | 19 November 2010 | |
AR01 - Annual Return | 19 May 2010 | |
AA01 - Change of accounting reference date | 17 May 2010 | |
AD01 - Change of registered office address | 20 April 2010 | |
AA - Annual Accounts | 12 January 2010 | |
363a - Annual Return | 28 July 2009 | |
288a - Notice of appointment of directors or secretaries | 24 July 2009 | |
288b - Notice of resignation of directors or secretaries | 22 July 2009 | |
288b - Notice of resignation of directors or secretaries | 22 July 2009 | |
288b - Notice of resignation of directors or secretaries | 10 July 2009 | |
288b - Notice of resignation of directors or secretaries | 08 July 2009 | |
288a - Notice of appointment of directors or secretaries | 18 June 2009 | |
288a - Notice of appointment of directors or secretaries | 10 June 2009 | |
288a - Notice of appointment of directors or secretaries | 22 October 2008 | |
AA - Annual Accounts | 29 September 2008 | |
363s - Annual Return | 03 June 2008 | |
395 - Particulars of a mortgage or charge | 06 March 2008 | |
AA - Annual Accounts | 14 November 2007 | |
288b - Notice of resignation of directors or secretaries | 12 September 2007 | |
363s - Annual Return | 31 May 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363s - Annual Return | 26 May 2006 | |
AA - Annual Accounts | 15 December 2005 | |
225 - Change of Accounting Reference Date | 15 December 2005 | |
288a - Notice of appointment of directors or secretaries | 13 October 2005 | |
288a - Notice of appointment of directors or secretaries | 13 October 2005 | |
363s - Annual Return | 31 May 2005 | |
288a - Notice of appointment of directors or secretaries | 27 July 2004 | |
288a - Notice of appointment of directors or secretaries | 27 July 2004 | |
288b - Notice of resignation of directors or secretaries | 27 July 2004 | |
288b - Notice of resignation of directors or secretaries | 27 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2004 | |
225 - Change of Accounting Reference Date | 27 July 2004 | |
NEWINC - New incorporation documents | 10 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 April 2016 | Outstanding |
N/A |
A registered charge | 12 April 2016 | Outstanding |
N/A |
A registered charge | 10 December 2013 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 10 November 2010 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 22 February 2008 | Fully Satisfied |
N/A |